SCHEDULE 14A INFORMATION

PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934
                             (Amendment No. 2)

FILED  BY  REGISTRANT     [X]
FILED  BY  A  PARTY  OTHER  THAN  THE  REGISTRANT     [  ]
CHECK  THE  APPROPRIATE  BOX:
     [  ][X]     PRELIMINARY  PROXY  STATEMENT
     [  ]    CONFIDENTIAL, FOR USE OF THE COMMISSION ONLY (AS PERMITTED BY RULE
             14A-B(E)14A-6(E)(2))
     [X][  ]    DEFINITIVE  PROXY  STATEMENT
     [  ]    DEFINITIVE  ADDITIONAL  MATERIALS
     [  ]    SOLICITING  MATERIAL  PURSUANT  TO  240.14A-11(C)  OR  240.14A-12





                                 PIZZA INN, INC.
                 (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

PAYMENT  OF  FILING  FEE  (CHECK  THE  APPROPRIATE  BOX):
[X]     NO  FEE  REQUIRED.

[ ] FEE COMPUTED ON TABLE BELOW PER EXCHANGE ACT RULES 14A-6(I)(1) AND 0-11.
    1)  TITLE  OF EACH CLASS OF SECURITIES TO WHICH TRANSACTION APPLIES:
    2)  AGGREGATE  NUMBER  OF  SECURITIES  TO  WHICH  TRANSACTION  APPLIES:
    3)  PER UNIT PRICE OR OTHER UNDERLYING VALUE OF TRANSACTION COMPUTED
        PURSUANT TO EXCHANGE ACT RULE 0-11 (SET FOR THE AMOUNT ON WHICH THE
        FILING FEE IS CALCULATED AND  STATE  HOW  IT  WAS  DETERMINED):
    4)  PROPOSED  MAXIMUM  AGGREGATE  VALUE  OF  TRANSACTION:
    5)  TOTAL  FEE  PAID:

[  ]    FEE  PAID PREVIOUSLY WITH PRELIMINARY MATERIALS.
[  ]    CHECK BOX IF ANY PART OF THE FEE IS OFFSET AS PROVIDED BY EXCHANGE ACT
        RULE 0-11(A)(2) AND  IDENTIFY  THE  FILING  FOR  WHICH  THE  OFFSETTING
        FEE WAS PAID PREVIOUSLY. IDENTIFY THE PREVIOUS FILING BY REGISTRATION
        STATEMENT NUMBER, OR THE FORM OR SCHEDULE  AND THE DATE OF ITS  FILING.
     1)  AMOUNT PREVIOUSLY PAID:
     2) FORM, SCHEDULE OR REGISTRATION STATEMENT NO:
     3)  FILING  PARTY:
     4)  DATE  FILED:





                                 PIZZA INN, INC.
                             3551  PLANO  PARKWAY
                          THE  COLONY,  TEXAS  75056
                              (469)  384-5000

                 NOTICE  OF  ANNUAL  MEETING  OF  SHAREHOLDERS

                      TO  BE  HELD  DECEMBER  18,  2002FEBRUARY 11,  2004

To  our  Shareholders:

     The  Annual Meeting of Shareholders of Pizza Inn, Inc. (the "Company") will
be  held  at  the  Company's  corporate offices, 3551 Plano Parkway, The Colony,
Texas  75056,  on  Wednesday, December 18, 2002,February 11, 2004, at 10:11:00 a.m., Dallas time, for
the  following  purposes:

1.     To  elect  fourthree  Class  III  directors;  and

2.     To  transact  such other business as may properly come before the meeting
or  any  adjournments  thereof.

     On October 27, 2003, the Company received a notice from Newcastle Partners,
L.P.  ("Newcastle")  that  it  intends  to  (1)  nominate  a  competing slate of
directors  at the Annual Meeting, (2) present at the Annual Meeting proposals to
repeal certain of the amendments to the Company's bylaws adopted by the Board of
Directors on December 18, 2002 (the "Bylaw Amendments") and (3) seek approval to
have  all  of  its  expenses  incurred  in  connection  with  any proxy or other
solicitation materials reimbursed by the Company. Newcastle has also advised the
Company  that  it  intends  to  solicit  shareholders through a proxy statement.

     THE  BOARD  RECOMMENDS  A  VOTE  "FOR"  THE ELECTION OF ITS NOMINEES ON THE
ENCLOSED  WHITE  PROXY  CARD.  THE  BOARD FURTHER RECOMMENDS THAT YOU REJECT ANY
PROXY  SOLICITATION  BY  NEWCASTLE  AND  THAT  YOU  VOTE  "AGAINST"  NEWCASTLE'S
PROPOSALS TO REPEAL THE BYLAW AMENDMENTS AND TO SEEK REIMBURSEMENT FOR ITS PROXY
SOLICITATION EXPENSES, IF SUCH PROPOSALS ARE PRESENTED AT THE ANNUAL MEETING. WE
URGE  YOU  TO  VOTE "FOR" THE BOARD'S NOMINEES NAMED IN THIS PROXY STATEMENT AND
NOT  TO  EXECUTE  ANY  PROXY  CARD  SENT  TO  YOU  BY  NEWCASTLE.

Only  shareholders  of  record at the close of business on October 19, 2002December 31, 2003 are
entitled  to  notice  of,  and  to  vote  at,  this meeting and any adjournments
thereof.

     By  Order  of  the  Board  of  Directors,


     Rod  J.  McDonaldB.  Keith  Clark
     Secretary

November  5,  2002January    ,  2004

     THIS  ANNUAL MEETING IS OF PARTICULAR IMPORTANCE TO ALL SHAREHOLDERS OF THE
COMPANY BECAUSE OF THE ATTEMPT BY NEWCASTLE TO TAKE OVER YOUR BOARD.  WHETHER OR
NOT  YOU  PLAN  TO ATTEND THE MEETING IN PERSON, PLEASE COMPLETE, DATE, AND SIGN
THE  ENCLOSED WHITE PROXY CARD, AND MAIL IT IN THE STAMPED ENVELOPE ENCLOSED FOR
YOUR  CONVENIENCE.  THE ENCLOSED WHITE PROXY CARD IS REVOCABLE AT ANY TIME PRIOR
TO  ITS  USE.

                             YOUR VOTE IS IMPORTANT.


                                 PIZZA INN, INC.
                              3551  PLANO  PARKWAY
                           THE  COLONY,  TEXAS  75056
                                 (469)  384-5000

                            PROXY  STATEMENT  FOR  THE
                         ANNUAL  MEETING  OF  SHAREHOLDERS

                        TO  BE  HELD  DECEMBER  18,  2002FEBRUARY 11,  2004

     The  Board  of  Directors  of  Pizza Inn, Inc., a Missouri corporation (the
"Company"),  is  soliciting  proxies  to  be  voted  at  the  Annual  Meeting of
Shareholders  (the  "Annual  Meeting")  to  be  held  at the Company's corporate
offices, 3551 Plano Parkway, The Colony, Texas 75056, on Wednesday, December 18,
2002,  10:February 11,
2004,  11:00  a.m.,  Dallas  time,  and at any adjournments thereof.  This Proxy
Statement  and  the  enclosed  form  of proxy were first mailed to the Company's
shareholders  on  or  about  November  5,  2002.January    ,  2004.

     If  the  enclosed WHITE proxy card is signed and returned before the Annual
Meeting,  it  will  be  voted  in accordance with the directions on the proxy. A
proxy may be revoked at any time before it is voted by execution of a subsequent
proxy, by signed written notice to Pizza Inn, Inc., c/o American Stock Transfer,
59  Maiden  Lane,  New  York,  NY  10007,  or  by voting in person at the Annual
Meeting.

                             OUTSTANDING  CAPITAL  STOCK

     The record date for shareholders entitled to notice of, and to vote at, the
Annual  Meeting  is  October  19,  2002.December 31, 2003.  At the close of business on that date,
there  were  outstanding 10,058,32410,073,674 shares of  Common Stock,  $.01 par value per
share ("Common Stock").  No other class of securities of the Company is entitled
to  notice  of,  or  to  vote  at,  the  Annual  Meeting.

                       ACTION  TO  BE  TAKEN  AT  THE  MEETING

     The  accompanying  WHITE  proxy  card,  unless  the  shareholder  otherwise
specifies  in  the  proxy,  will  be  voted:
1.     FOR the election of the fourthree Class III director nominees named herein, to
serve  for  a  term  of  two years each or until their respective successors are
elected  and  qualified;

2.     AGAINST  the  repeal of certain of the amendments to the Company's bylaws
adopted  by  the Board of Directors on December 18, 2002, if Newcastle Partners,
L.P.  ("Newcastle")  presents  a  proposal at the Annual Meeting to repeal those
amendments;

3.     AGAINST the reimbursement by the Company of costs and 2.expenses (including
any  litigation  expenses)  incurred  by  Newcastle  in  connection  with  its
solicitation  of  proxies  in  connection with this Annual Meeting, if Newcastle
presents  a  proposal  at  the  Annual Meeting for the Company to reimburse such
costs  and  expenses  and/or  to  recommend  to  the Board of Directors that the
Company  reimburse  Newcastle  for  such  expenses;  and

4.     In  the  discretion  of  the proxy holders, as to the transaction of such
other  business  as  may  properly  come  before the meeting or any adjournments
thereof.

     The  Board  of Directors is not presently aware of any other business to be
brought  before  the  Annual  Meeting.

                                QUORUM AND VOTING

     The  presence,  in  person or by proxy, of the holders of a majority of the
outstanding  shares  of  Common Stock is necessary to constitute a quorum at the
Annual  Meeting.  In  deciding  all  questions,  a  holder  of  Common  Stock (a
"Shareholder")  is  entitled  to one vote, in person or by proxy, for each share
held  in  his  name  on  the  record date. Cumulative voting for the election of
directors  is not permitted. Thus, a Shareholder is not entitled to cumulate his
votes  and  cast  them  all  for  any  single nominee or to spread his votes, so
cumulated,  among  more  than  one  nominee.  Directors  must  be  elected  by a
plurality  of  the votes cast.  To be elected as a director, a candidate must be
one  of the fourthree candidates who receive the most votes out of all votes cast at
the  Annual  Meeting.  With  respect to all other matters voted on at the Annual
Meeting,  the  affirmative  vote  of  the  holders  of  a majority of the shares
present,  in  person  or  by  proxy,  at the Annual Meeting will be required for
passage.

     A  Shareholder who is present, in person or by proxy, and who withholds his
vote  in  the election of directors, will be counted for purposes of determining
whether  a  quorum  exists,  but the withholding of his vote will not affect the
election of directors.  A Shareholder who is present, in person or by proxy, and
who  abstains  from voting on other proposals, will be counted for purposes of a
quorum,  and  the  abstention  will  have  the same effect as a vote against the
proposals.  Broker  non-votes  will be considered shares present and counted for
purposes of determining whether a quorum exists if voting instructions are given
as  to at least one of the matters to be voted on; however, the presence of such
shares  will  have  no  effect  on  the  outcome of the vote. If a quorum is not
present,  in person or by proxy, the meeting may adjourn from time to time until
a  quorum  is  obtained.

     TheWith  respect  to the election of directors, the enclosed WHITE proxy card,
if  executed  and  returned,  will  be voted as directed on the proxy or, in the
absence  of  such direction, FOR the election of the nominees named on the WHITE
proxy  card  as  directors.  The  proxy holders will not cumulate votes. If any other matters
properly  come before the meeting, the enclosed proxy will be voted by the proxy
holders  in accordance with their best judgment.  The  Board  believes  that all the nominees will be
available  to  serve  as directors. If any nominee is unable to serve, the Board
may  decide  to  do  one  of  two  things.  The Board may recommend a substitute
nominee,  or the Board may fill the vacancy later. The shares represented by all
valid proxies may be voted for the election of a substitute if one is nominated.

On October 27, 2003, the Company received a notice from Newcastle Partners, L.P.
("Newcastle")  that it intends to (1) nominate a competing slate of directors at
the  Annual  Meeting,  (2) present at the Annual Meeting proposals to repeal the
Bylaw  Amendments  and (3) seek approval to have all of its expenses incurred in
connection  with  any  proxy  or  other solicitation materials reimbursed by the
Company.  If  Newcastle  presents  the  proposals  mentioned above at the Annual
Meeting,  the enclosed WHITE proxy card, if executed and returned, will be voted
as  directed  on  the  proxy  or, in the absence of such direction, AGAINST such
proposals.

If  any  other matters properly come before the meeting, the enclosed proxy will
be  voted  by  the  proxy  holders  in  accordance  with  their  best  judgment.

                                THE PROXY CONTEST

     As  of  November  15, 2003, Newcastle was the beneficial owner of 3,583,780
shares  of  the  Company's Common Stock, which represents over 35% of the issued
and  outstanding Common Stock of the Company.  The majority of these shares were
purchased  pursuant to an option granted in December 2002 to Newcastle by Mr. C.
Jeffrey  Rogers,  the  Company's  former Chief Executive Officer. Pursuant to an
agreement  with  the  Company  entered  into  at the time Newcastle acquired the
shares  from  Mr.  Rogers,  the  Board  of  Directors  was required to appoint a
representative  of  Newcastle  to  each  class  of directors of the Company.  On
December  19,  2002, Mark E. Schwarz and Steven J. Pully were appointed to serve
as  Newcastle's representatives on the Board of Directors in accordance with the
Company's  agreement  with  Newcastle.

     At the meeting of the Board of Directors on August 26, 2003, the Nominating
and  Corporate  Governance  Committee  requested  that  the  Board  approve  its
recommendation  to  re-nominate  all of the existing directors whose terms would
expire  at  the  upcoming  annual  meeting.  Mr. Schwarz stated that he had been
interviewing  potential director nominees for the Board to consider, but had not
yet  finished  his  interview  process.  At  Mr. Schwarz's request, the Board of
Directors  deferred  the  nomination  process until the next regularly scheduled
Board  meeting  on  October  14,  2003.

On October 13, 2003, the Board received a memorandum from Mr. Schwarz listing 18
potential  candidates  for  the Board to consider nominating for election at the
annual  meeting.  At the October 14, 2003 Board meeting, Mr. Schwarz stated that
he  had  asked  Mr.  Taylor  and  Mr.  Ungerman  to  step down from the Board of
Directors  and  that  two  new persons should be nominated to replace them.  The
other  members  of  the  Board  inquired  as to whether Mr. Schwarz had specific
nominees  for  the  Board  to  consider.  Mr. Schwarz stated that he had not yet
finished  his  interview  process  and  that  he  did  not  have  any  specific
recommendations  for  the  Board  at  that  time.

During  the  October 14, 2003 meeting, the Board of Directors determined that it
needed  to  make a decision as to the nominees for the annual meeting due to the
October  27,  2003  deadline  for  filing  the  Company's  proxy  statement. The
Company's  proxy  statement was due 120 days after its fiscal year ended on June
28, 2003. The members of the Nominating and Corporate Governance Committee again
proposed  that  all three existing directors whose terms were expiring should be
re-nominated.  The  Board  members discussed that the experience, qualifications
and  familiarity  with the Company's business made the existing directors valued
members  of  the Board. The Board also took into consideration the fact that Mr.
Schwarz was not prepared at that time to make any specific recommendation to the
Board.  The  Board voted to re-nominate all three existing directors who were up
for  re-election,  with  Mr.  Schwarz and Mr. Pully voting against the proposal.

On  October  27,  2003, the Company received a letter from Newcastle stating its
intent  to nominate Steven J. Pully, Barry M. Barron, Sr., and Robert B. Page to
the  Board  of  Directors  of  the  Company at the Annual Meeting and to solicit
proxies  from  shareholders  with  respect  to  the  election  of  its nominees.

     On  November  7,  2003,  the  Company  received  a  subsequent  letter from
Newcastle stating that it intended to substitute Ramon D. Phillips for Robert B.
Page  as  one  of  its  nominees  for  election  at  the  Annual  Meeting.

     On  November  10,  2003,  the  Board  of  Directors  held  two meetings and
discussed,  among other things, certain matters related to the proposed director
nominations.  At  that time, the Board of Directors postponed the Annual Meeting
until  January  21,  2004  in order to permit the Board and Newcastle additional
time  to  discuss  the  nominees to be proposed by the Board of Directors at the
Annual  Meeting  and  to  evaluate  additional information regarding whether the
election  of  two  new  directors proposed by Newcastle could cause a "Change of
Control" as defined in the employment agreements between the Company and each of
Ronald  W.  Parker,  B.  Keith  Clark,  Ward T. Olgreen and Shawn M. Preator, as
discussed  below.

     On  November  11,  2003,  the  Company  received  a  subsequent letter from
Newcastle  stating  that  it  intends  to substitute Robert B. Page for Barry M.
Barron,  Sr.  as  one  of  its  nominees  for  election  at  the Annual Meeting.

     On  November 16, 2003, the Board of Directors met and further discussed the
"Change of Control" issue and Newcastle's desire for two additional Board seats.

     On  December 4, 2003, Newcastle presented a proposal regarding a resolution
of  its  dispute  with  the  Company  regarding  the proxy contest threatened by
Newcastle.  As proposed by Newcastle, it would withdraw its alternative slate of
directors  and  support a mutually agreed slate of directors under the following
conditions:

(i)     Mr.  Page  would  be  presented on the Company slate for election to the
Board,  one of each of Messrs. Schwarz, Pully or Page would be appointed to each
Board  committee,  and  Mr.  Pully  would  be  named  Chairman  of  the  Board;
(ii)     the  Board  of Directors would designate each of Messrs. Schwarz, Pully
and Page as an incumbent director as defined in the Company's existing executive
employment  contracts,  and each employee with a contract would waive the Change
of  Control  provision  with  regards  to  these  three  individuals;
(iii)     the  Board  will  repeal  the bylaw amendments adopted on December 18,
2002,  agree  not  to  change  the bylaws or the employment contracts before the
January  21,  2004  meeting,  and agree that any future changes to the Company's
bylaws  or the existing executive employment contracts can only be approved by a
supermajority  vote  of  five  of  the  seven  directors;  and
(iv)     the  Company  will  reimburse  Newcastle  for  all its legal and travel
expenses  related  to these negotiations and its threatened proxy contest, which
expenses  are  currently  undetermined.

     After  review  and  discussion  by  the  five  non-Newcastle directors (the
"Existing Directors"), a counter proposal was submitted to Newcastle on December
8, 2003.  Following the points as listed above, the Existing Directors responded
as  followings:

(i)     the  Existing  Directors  are  not  opposed to including Mr. Page on the
Company  slate  or  the  committee  representation request, but believe that the
Chairman  of  the  Board  should  continue to be elected on an annual basis by a
majority  of  the  Board  of  Directors;
(ii)     the  Board  of  Directors  does  not  have  the  ability to designate a
director as incumbent as defined in the Company's executive employment contracts
and  the  individual  employees  have  not agreed to waive the Change of Control
provision;
(iii)     the  Existing  Directors  are  not  opposed  to  revising the relevant
sections  of  the  bylaws  in a manner to be agreed upon with Newcastle, but are
opposed  to  a  supermajority  voting  requirement;
(iv)     the Company and Newcastle will agree to bear their own legal and travel
expenses.

The Board  of Directors was unable  to reach  a mutually agreeable compromise on
these issues.

On  January 6, 2004, the Board of Directors met and voted to postpone the Annual
Meeting until February 11, 2004 to allow sufficient time for all shareholders to
receive  and  consider  the  Company's  proxy solicitation materials and to vote
prior  to  the  Annual  Meeting.

     The Board of Directors opposes the election of Messrs. Phillips and Page to
the Board of Directors. Although Mr. Page was among the candidates listed in the
memorandum  provided  by  Mr.  Schwarz  to the Board of Directors on October 13,
2003, he was not discussed at the October 14, 2003 meeting.  In addition, he has
not  been  discussed  at  subsequent  Board  meetings, none of the non-Newcastle
representatives of the Board have spoken with Mr. Page and, therefore, the Board
of  Directors  has not had an adequate opportunity to assess his qualifications.
From the receipt of the October 13, 2003 candidate memorandum to the October 27,
2003 filing date, there was not sufficient time to contact and adequately assess
the  qualifications  of  18 potential candidates.  In addition, Mr. Page was not
identified by Newcastle as one of its director designees until October 27, 2003.
A  scheduled meeting between Mr. Page and Mr. Parker in October was cancelled by
Newcastle.  Mr.  Page  was  not discussed at the Company's two November 10, 2003
meetings  discussed  above because Mr. Page had been removed by Newcastle as one
of  its  director  designees.  Furthermore, the Board believes that the existing
directors  will be better able to serve the interests of the shareholders of the
Company  based  on  their  experience,  qualifications  and familiarity with the
Company's  business.

     The  employment  agreements for each of Mr. Ronald Parker, Mr. Keith Clark,
Mr.  Shawn  Preator  and Mr. Ward Olgreen provide that that if the employment of
any  of these executive officers were to terminate for any reason (including the
voluntary  termination  of  employment by such officer) within 12 months after a
"Change of Control", the Company would be required to make a lump sum payment to
the  officer  in  the following amounts: $5.4 million to Mr. Parker, $762,000 to
Mr.  Clark,  $630,000 to Mr. Olgreen and $597,000 to Mr. Preator.  The aggregate
of  these  payments  for  which  the  Company  would  be  obligated  to  pay  is
approximately  $7.4  million.  Such  amounts  include tax gross-up payments as a
result  of  excise  taxes that such persons would be required to pay due to such
payments  being  deemed  to  be  "excess  parachute payments" under the Internal
Revenue  Code.  Of this amount, approximately $3.3 million of the amount paid to
Mr.  Parker,  $451,000  of  the amount paid to Mr. Clark, $362,000 of the amount
paid  to Mr. Olgreen and $369,000 of the amount paid to Mr. Preator would not be
deductible  by  the  Company  for  federal  income  tax  purposes.

In  addition,  if  Mr.  Parker were no longer the Chief Executive Officer of the
Company,  the  Company  would  be in default under approximately $9.5 million of
indebtedness  owed  to  Wells  Fargo  Bank  (Texas). Additionally, the Company's
interest  rate  swap agreement will be in default, and as of September 28, 2003,
the  payoff  amount  was  approximately  $800,000.

Under each of the employment agreements, a "Change of Control" is deemed to have
occurred if "individuals who, as of [December 16, 2002], constitute[d] the Board
(the  "Incumbent  Board") cease for any reason to constitute at least a majority
of  the  Board;  provided,  however,  that  any  individual  becoming a director
subsequent  to [December 16, 2002] whose election, or nomination for election by
the Company's shareholders, was approved by a vote of at least a majority of the
directors then comprising the Incumbent Board shall be considered as though such
individual  were  a  member  of  the  Incumbent  Board,  but excluding, for this
purpose,  any  such  individual  whose  initial assumption of office occurs as a
result  of  either  an  actual or threatened election contest (as such terms are
used  in Rule 14a-11 of Regulation 14A promulgated under the Securities Exchange
Act  of  1934) or other actual or threatened solicitation of proxies or consents
by  or  on  behalf  of  a  Person  other  than  the  Board."

     Counsel  to  the  Company  has  delivered  to  the  Board its written legal
opinion  that,  subject  to  the  assumptions,  limitations,  qualifications and
exceptions  contained  therein,  it  is  of  the opinion that a Texas court in a
properly  presented and argued case should conclude that Messrs. Schwarz, Pully,
Phillips  and  Page  would  not  constitute  members  of the Incumbent Board and
therefore, if the Newcastle nominees are elected to the Board in connection with
a  proxy  contest, a "Change of Control" as defined in the employment agreements
discussed  above  would be deemed to occur. The opinion of counsel is based upon
certain  assumptions,  limitations,  qualifications  and exceptions, including a
certificate  from  the  Company  setting  forth  the  factual  background of the
Company's  relationship  with  Messrs.  Schwarz and Pully, and specifically, the
circumstances  surrounding  the  appointment of Messrs. Schwarz and Pully to the
Board  in  December 2002. The opinion of counsel also notes the absence of legal
precedent concerning the matters covered by the opinion and states that there is
no  assurance  that  a  Texas court would agree with counsel's interpretation of
such  matters.  Counsel  for  Newcastle has informed counsel to the Company that
they  disagree  with  this opinion. Additionally, Messrs. Schwarz and Pully have
informed  the  Board  that  they  believe  themselves to be incumbent directors.

     The  Board  of  Directors  and  management  believe  that  electing Messrs.
Phillips  and  Page (or Mr. Barron) to the Board of Directors is contrary to the
best interests of the Company's shareholders.  The Board of Directors recommends
that  you  reject  Newcastle's nominees and vote FOR the Board's nominees on the
enclosed  WHITE  proxy  card.  WE URGE YOU NOT TO EXECUTE ANY PROXY CARD SENT TO
YOU  BY  NEWCASTLE.

                                  PROPOSAL ONE:

                              ELECTION OF DIRECTORS

     The  Company's  Restated Articles of Incorporation and By-Laws provide that
the  Board  of Directors shall be divided into two Classes.  Currently, a former
Board  member holds one additional Board seat in a non-voting advisory capacity.
The  advisory position is not elected, but may be appointed from time to time by
vote  of  the  Board of Directors for a period of time as approved by the Board.
The  terms  of  the  fourthree Class III directors expire at the Annual Meeting.  The
Board  has  nominated  for  election  at the Annual Meeting all of the incumbent
Class  III directors. Each nominated director will serve for a term of two years.
Each  nominee  of the Board has expressed his intention to serve the entire term
for  which  election  is sought.  THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR"FOR"
EACH  OF  THE  FOURTHREE  NOMINEE  DIRECTORS.DIRECTORS  LISTED  BELOW.

The  following  table  lists the names and ages, as of October 1, 2002,November 15, 2003, of the
fourthree  nominee  directors, the threefour Class I directors whose terms of office will
continue  after  the  Annual  Meeting, the advisory director, the class to which
each  director  has been or will be elected, the year in which each director was
first  elected, and the annual meeting (assuming that it is held in December) at
which  the  term  of  each  director  will  expire.


                                                              Director     Term
Nominee  Directors                          Age     Class      Since    Expires
- ------------------                          ---     -----      -----    -------
Bobby L. Clairday     59        I       1990        2002
           Ronald W. Parker      52        I       1993        2002
           Ramon D. Phillips     69        I       1990        2002
           Butler E. Powell      63        I       1998        2002


        Continuing  Directors
        ---------------------
          Steve A. Ungerman                            5859       II        1990       2003
F. Jay Taylor                                7980       II        1994       2003
B. Keith Clark        39Steven J. Pully                              43       II        2002       2003

Continuing  Directors
- ---------------------
Bobby L. Clairday                            60        I        1990       2004
Ronald W. Parker                             53        I        1993       2004
Butler E. Powell                             65        I        1998       2004
Mark E. Schwarz                              43        I        2002       2004

Advisory  Director
- ------------------
Ramon D. Phillips (a)                        70       n/a       2002        n/a

(a)        Mr.  Phillips  previously  served  as  a  Class  I Director from 1990
through 2002. The position  of Advisory Director is subject to Board discretion.


                               EXECUTIVE OFFICERS

 The following table sets forth certain information, as of October 1, 2002,November 15, 2003,
regarding  the  Company's  executive  officers:
                                                                    Executive
                                                                      Officer
Name                 Age     Position                                   Since
- ----                 ---     --------                                   -----
Ronald W. Parker      5253     President and Chief Executive Officer       1992

B.  Keith  Clark      3941     Senior  Vice PresidentPresident-  Corporate  Development,
                             Secretary   and  General  Counsel           1997

Ward  T.  Olgreen     4344     Senior Vice President of Franchise Operations
                             and Concept Development                     1995

Shawn  M.  Preator    3334     Chief Financial Officer and Vice President of
                              Finance, Treasurer, and
                             Assistant SecretaryDistribution                               1999

Barry L. Hill           41Danny K. Meisenheimer 43     Vice President of Training                     2002

Brian L. Waters         51   Vice President of Purchasing - Norco Division  2000Marketing                 2003

Michael  L.  Iglesias 4142     Vice  President  of Franchise Development   2001

James D. Shoemake     3536     Vice President of Franchise Services        2002

Barry L. Hill         42     Vice President of Training                  2002

Brian  L.  Waters     52     Vice President of Purchasing -  Norco
                             Division                                    2000

Susan  A. Milliman    3738     Vice President of Recruiting and Employee
                             Services                                    2001

  BIOGRAPHIES OF NOMINEE DIRECTORS, AND CONTINUING DIRECTORS, AND ADVISORY DIRECTOR

     Bobby  L.  Clairday is an Area Developer of Pizza Inn restaurants and he is
President,  a  Director  and sole shareholder of Clairday Food Services, Inc., a
Pizza  Inn franchisee operating Pizza Inn restaurants in Arkansas.  Mr. Clairday
is  also sole shareholder of Advance Food Services, Inc., a franchisee operating
Pizza  Inn  restaurants in Arkansas.  From 1990 until his election as a Director
of  the  Company  in  January 1993, Mr. Clairday was an ex-officio member of the
Board  of  Directors,  serving  as  a  representative of our franchisees. He has
served  as the President of the Pizza Inn Franchisee Association and as a member
of  various committees and associations affiliated with the Pizza Inn restaurant
system.  Mr. Clairday has been a franchisee of the Company for over twenty years
and  a  member  of  the  Board  for  over  nine  years.


     Steve  A.  Ungerman is a practicing attorney in Dallas, Texas. From January
1, 1998 through December 31, 2000 he was Of Counsel to the law firm of Boswell &
Kober, P.C.  From August 1997 to December 1997, he was employed by MedSynergies,
Inc.,  a  physician  practice  management  company,  in  the capacity of Special
Projects.  From September 1996 to August 1997, he was President of MedSynergies,
Inc.  From September 1996 to December 1997, he was Of Counsel to the law firm of
Ungerman,  Sweet  &  Brousseau.  Prior  to September 1996, he practiced law as a
shareholder  of  Ungerman  & Ungerman, P.C. and its predecessors for 28 years in
the  areas  of business matters, commercial finance and mediation.  Mr. Ungerman
received  his  Juris  Doctor  degree from Southern Methodist University.  He was
elected  a  Director  and  Chairman  of the Board of Directors of the Company in
September  1990.

Ronald  W.  Parker  was  appointed  President and Chief Executive Officer of the
Company  in  August  2002. Mr. Parker joined the Company in October 1992 and was
elected  Executive  Vice  President,  Chief Operating Officer, and a Director in
January  1993.  He  was  appointed  President in July 2000. From October 1989 to
September  1992,  he  was  Executive  Vice  President and General Manager of the
Bonanza  restaurant division of Metromedia Steakhouses, Inc. and its predecessor
Metsa, Inc.  From 1983 to 1989, Mr. Parker served in several executive positions
for USACafes, the franchisor of the Bonanza restaurant chain. From 1974 to 1983,
Mr.  Parker  served  in  several  executive  positions with Chart House, Inc., a
restaurant  company  with  more  than 600 units of various brands. He previously
worked  with  a  national  accounting  firm  from  1972 to 1974. Mr. Parker also
currently  serves  on  the  Board  of  Directors  of  the  Cotton  Bowl Athletic
Association,  the  Mississippi  State University Foundation, and the Mississippi
State University Bulldog Club, Inc. Foundation. MrMr. Parker was previously on the
Board  of  Directors  of  the  Mississippi  State University Alumni Association.

     Ramon  D. Phillips is the former Chairman of the Board, President and Chief
Executive  Officer  of  Hallmark  Financial Services, Inc., a financial services
company.  He  served  as  Chairman,  President,  and  Chief Executive Officer of
Hallmark  from  1989 through 2000, and as Chairman through August 2001. Prior to
Hallmark,  Mr.  Phillips  had  over  fifteen  years  experience in the franchise
restaurant  industry,  serving  in  an  executive  position  with Kentucky Fried
Chicken  (1969-1974)  and Pizza Inn, Inc. (1974-1989). He was elected a Director
of  the  Company  in  1990.

     Butler  E.  Powell  is  Vice  President  of  Business Banking with Hibernia
National  Bank in Metairie, Louisiana.  He has served in various capacities with
the  bank  and its predecessors since 1983.  He graduated from Loyola University
in New Orleans  with BBA and MBA degrees and spent 3 1/2 years with the national
accounting firm Ernst and Ernst before entering the banking industry. Mr. Powell
was  former President and a Director of the New Orleans Athletic Club and served
on the Foundation Board of East Jefferson Hospital. He was elected a Director of
the  Company  in  January  1998.

Steven  J.  Pully  is  the  President  of  Newcastle Capital Management, L.P., a
private  investment  management  firm  that  is the general partner of Newcastle
Partners, L.P. Mr. Pully is also a director and officer of Geoworks Corporation,
a  director of Max-Worldwide, Inc. and a director and Chief Executive Officer of
privately-held  Pinnacle  Frames  and  Accents,  Inc. Prior to joining Newcastle
Capital  Management, L.P. in late 2001, from May 2000 to December 2001, he was a
managing  director in the mergers and acquisitions department of Banc of America
Securities  and  from January 1997 to May 2000 he was a senior managing director
at  Bear  Stearns.  Prior  to becoming an investment banker, Mr. Pully practiced
securities  and  corporate law at the law firm Baker & Botts. Mr. Pully is a CPA
and  a  member  of the Texas Bar. Mr. Pully was appointed a Director in December
2002  to  fill  a  vacant  Class  II  Board  seat.

Mark  E.  Schwarz is the Chairman, Chief Executive Officer and Portfolio Manager
of  Newcastle  Capital Management, L.P., a private investment management firm he
founded  in  1992  that  is  the general partner of Newcastle Partners, L.P. Mr.
Schwarz  is  Chairman  of  the  Board  and  Chief  Executive Officer of Hallmark
Financial  Services,  Inc.,  a  director and Chief Executive Officer of Geoworks
Corporation  and  a  director  of Bell Industries, Inc., Nashua Corporation, S L
Industries  and Web Financial Corporation. From 1995 through 1999, he was also a
Vice  President  of  Sandera  Capital  Management  and in 1998 and 1999 he was a
director  of Aydin Corporation. Mr. Schwarz was appointed a Director in December
2002  to  fill  a  vacant  Class  I  Board  seat.

F.  Jay  Taylor is an arbitrator in Ruston, Louisiana who is affiliated with the
American  Arbitration  Association  and  the  Federal Mediation and Conciliation
Service.  He formerly served as a Director of USACafes, Earth Resources, and Mid
South  Railroad.  He  was elected a director of First Guaranty Bank in 2001. Dr.
Taylor,  who  received  his Ph.D. from Tulane University, served as President of
Louisiana  Tech  University  from  1962  to  1987  and  currently  serves as its
President  Emeritus.  Mr.  Taylor was elected a Director of the Company in 1994.

Steve  A.  Ungerman  is  a practicing attorney in Dallas, Texas. From January 1,
1998  through  December  31, 2000 he was Of Counsel to the law firm of Boswell &
Kober, P.C.  From August 1997 to December 1997, he was employed by MedSynergies,
Inc.,  a  physician  practice  management  company,  in  the capacity of Special
Projects.  From September 1996 to August 1997, he was President of MedSynergies,
Inc.  From September 1996 to December 1997, he was Of Counsel to the law firm of
Ungerman,  Sweet  &  Brousseau.  Prior  to September 1996, he practiced law as a
shareholder  of  Ungerman  & Ungerman, P.C. and its predecessors for 28 years in
the  areas  of business matters, commercial finance and mediation.  Mr. Ungerman
received  his  Juris  Doctor  degree from Southern Methodist University.  He was
elected  a  Director  and  Chairman  of the Board of Directors of the Company in
September  1990.

     Ramon  D. Phillips is the former Chairman of the Board, President and Chief
Executive  Officer  of  Hallmark  Financial Services, Inc., a financial services
company.  He  served  as  Chairman,  President,  and  Chief Executive Officer of
Hallmark  from  1989 through 2000, and as Chairman through August 2001. Prior to
Hallmark,  Mr.  Phillips  had  over  fifteen  years  experience in the franchise
restaurant  industry,  serving  in  an  executive  position  with Kentucky Fried
Chicken  (1969-1974)  and Pizza Inn, Inc. (1974-1989). He was elected a Director
of the Company in 1990 and served through 2002. He was appointed to the position
of  advisory  director  in  December  2002.


                      BIOGRAPHIES OF NON-DIRECTOR OFFICERS

     B.  Keith  Clark was appointed Senior Vice President- Corporate Development
in  October 2002. He joined the Company in February 1997 and was elected General
Counsel  and  Secretary  of  the  Company in March 1997.  From June 1994 through
February  1997,  he  was  Assistant  General  Counsel and Assistant Secretary of
American  Eagle  Group, Inc., a property and casualty insurance holding company.
From  January  1990 through May 1994, Mr. Clark was a corporate associate in the
Dallas  office  of  Akin,  Gump,  Strauss,  Hauer  & Feld, L.L.P., a diversified
international  law  firm.  Mr.  Clark was appointed a Directorserved on the Company's Board of the Company inDirectors
from  September  2002  through  December  2002.  Since 1999 Mr. Clark has been a
member  of  the Board of Directors of the Visiting Nurse Association of Texas, since  1999  anda
non-profit  corporation  providing a variety of home health care services, where
he  currently  serves  as  Vice-ChairmanChairman  of  the  Board.






                      BIOGRAPHIES OF NON-DIRECTOR OFFICERS

     Michael  L.  Iglesias was appointed Vice President of Franchise Development
in  May  2001.  From  May  1996  through  May 2001, he was Director of Franchise
Development  for  the Company. Prior to joining the Company, Mr. Iglesias was an
Area  Sales  Representative  for  TCBY  Systems,  Inc.

Ward  T. Olgreen was appointed Senior Vice President of Franchise Operations and
Concept Development in July 2000.December 2002. He was appointed Vice President of Concept
Development  in  February 1999.1999, and Senior Vice President of Concept Development
in  July  2000.  He joined the Company in September 1991 and served in a variety
of operational positions until his appointment in January 1995 as Vice President
of  International  Operations  and Brand R& D.  Mr. Olgreen was a Branch Manager
for  GCS  Service, Inc., a restaurant equipment service provider, from June 1986
through  July  1991.

Shawn  M.  Preator  was  appointed Chief Financial Officer and Vice President of
Distribution  in  October 2002.  He was elected Vice President in June 2000.  He
was  elected  Controller, Treasurer, and Assistant Secretary in April 1999.  Mr.
Preator  had been Assistant Controller for the Company since July 1998. Prior to
joining  the  Company,  Mr.  Preator  was  a Senior Financial Analyst at LSG/Sky
Chefs,  an  international  airline  caterer,  from  September 1996 to July 1998.
Prior  to  September  1996,  Mr.  Preator worked for the accounting firm Ernst &
Young  LLP  in  its  audit  department.

Danny  K. Meisenheimer was appointed Vice President of Marketing in January 2003
after  joining  the  Company in December 2002. Prior to joining the Company, Mr.
Meisenheimer  served  as Vice President of Marketing for Furr's Restaurant Group
since  1995. Mr. Meisenheimer joined the Marketing Department of Furr's in 1991.

Michael L. Iglesias was appointed Vice President of Franchise Development in May
2001.  From  May 1996 through May 2001, he was Director of Franchise Development
for  the  Company.  Prior to joining the Company, Mr. Iglesias was an Area Sales
Representative  for  TCBY  Systems,  Inc.

James  D.  Shoemake  was  appointed  Vice President of Franchise Services in May
2002.  Mr.  Shoemake  had been Division Vice President of Traditional Operations
since  2000. He joined the Company in 1997 as a Franchise Operations Consultant.
Prior  to  joining  the  Company,  Mr.  Shoemake  was  an International Business
Consultant  for  European  and  Asian  Markets  for  Brice  Group,  Inc.

     Barry  L.  Hill  was  appointed Vice President of Training in May 2002. Mr.
Hill  had  been Director of Field Training and New Store Opening for the Company
since  1999. He joined the Company in 1998 as Training Manager. Prior to joining
the  Company,  Mr.  Hill  was Director of Training for Whataburger for 15 years.

Brian  L.  Waters was appointed Vice President of Purchasing - Norco Division in
September  2000. He joined the Company in August 1996 as Director of Purchasing.
Prior  to joining the Company, Mr. Waters was Senior Purchasing Manager for Fast
Food  Merchandisers  from  1993  to  1996.

Susan  A.  Milliman  was  appointed  Vice  President  of Recruiting and Employee
Services in July 2001. Ms. Milliman had been Director of Human Resources for the
Company  since  1996.  Prior  to  joining  the Company, Ms. Milliman was a Human
Resources  Generalist  for  Claim  Services  Resource  Group.


             Barry  L.  Hill  was  appointed Vice President of Training in May 2002. Mr.
Hill  had  been Director of Field Training and New Store Opening for the Company
since  1999. He joined the Company in 1998 as Training Manager. Prior to joining
the  Company,  Mr.  Hill  was Director of Training for Whataburger for 15 years.

     James D. Shoemake was appointed Vice President of Franchise Services in May
2002.  Mr.  Shoemake  had been Division Vice President of Traditional Operations
since  2000. He joined the Company in 1997 as a Franchise Operations Consultant.
Prior  to  joining  the  Company,  Mr.  Shoemake  was  an International Business
Consultant  for  European  and  Asian  Markets  for  Brice  Group,  Inc.

             SECURITY OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS

     The  following  table  sets  forth  certain information, as of October 1, 2002,November 15,
2003,  with  respect  to  the  beneficial ownership of Common Stock by: (a) each
person  known  to  be  a  beneficial  owner  of  more  than  five percent of the
outstanding  Common  Stock;  (b)  each director, nominee director, and executive
officer  named in the section entitled "Summary Compensation Table"; and (c) all
directors  and  executive officers as a group (14(17 persons).  Except as otherwise
indicated,  each  of  the  persons  named  in the table below is believed by the
Company  to  possess sole voting and investment power with respect to the shares
of  Common  Stock  beneficially  owned  by  such  person.  Information as to the
beneficial  ownership of Common Stock by directors and executive officers of the
Company  has  been furnished by the respective directors and executive officers.


Name                                  Shares                            Percent
and Address of                     Beneficially                        of Class
--------
    5% Beneficial Owner                   Owned
- -------------------                   --------                            -----

C.  Jeffrey  Rogers  (a)
5529  St.  Andrews  Ct
Plano, Texas 75093                      3,650,790                       34.60%

Wells  Fargo  &  Company  (a)                                 (a)

Newcastle  Partners,  L.P.
Newcastle  Capital  Management,  L.P.
Newcastle  Capital  Group,  L.L.C.  (b)
420  Montgomery  Street
San  Francisco,  CA  94104               2,908,239                       28.90%300  Crescent  Court,  Ste.  1110
Dallas,  TX  75201                   3,583,780                          35.610%

Ronald  W.  Parker  (c)
3551  Plano  Parkway
The Colony, TX 75056                 1,266,985                       12.01%1,018,173                           9.875%

Steve  A.  Ungerman  (c)(d)                37,34930,566                     Less than 1%
Butler  E.  Powell  (c)                 23,00035,000                     Less than 1%
Bobby  L.  Clairday  (e)                52,07248,900                     Less than 1%
Ramon D. Phillips (c)(f)                    60,543               Less  than  1%Steven  J.  Pully   (b)                    -0-                              -0-
Mark  E.  Schwarz  (b)               3,593,780                          35.693%
F.  Jay  Taylor  (c)                    20,000                     Less than 1%
B.  Keith  Clark  (c)(g)                   145,209                        1.43%(f)               168,486                           1.660%
Ward  T.  Olgreen  (c)                 136,597                        1.35%167,739                           1.653%
Shawn M. Preator                        (c)                     51,69353,918                     Less than 1%
Danny  K. Meisenheimer                     287                     Less than 1%

All  Directors  and
Executive  Officers  as  a
Group  (h)                               1,868,714                       18.58%(g)                           5,250,661                        52.170  %


(a)     Voting  rights for 2,905,000 shares directly held by     Mr.  Rogers  are held
by  Wells  Fargo  &  Company  pursuant  towas  a  Loan AgreementDirector  and Pledge Agreement
entered  into betweenthe Company's Chief Executive Officer
until  August  21,  2002. For additional information, see "Severance Agreement".
On  August  21,  2002,  Mr.  Rogers  and Wells Fargo Bank (Texas), N.A., an indirect
whollybeneficially  owned subsidiary  of  Wells  Fargo  & Company, on June 2, 1997. See the
descriptionapproximately 3,650,000
shares, or approximately 35% of the Loan  Agreementtotal shares then outstanding. On January 3,
2003,  Mr.  Rogers  filed  with  the  Securities  Exchange  Commission  a Form 4
Statement  of  Changes  in  Beneficial  Ownership  showing  ownership of 205,000
shares,  or  approximately  2% of the total shares then outstanding. The Company
cannot  confirm  subsequent  changes, if any, in Mr. Rogers' ownership position.

(b)     Newcastle  Capital  Management, L.P. is the general partner of Newcastle
Partners,  L.P.,  Newcastle  Capital  Group,  L.L.C.  is  the general partner of
Newcastle  Management,  L.P.,  and  Pledge Agreement below for additional
information.  SharesMark  E.  Schwarz is the managing partner of
Newcastle  Partners,  L.P.  Accordingly,  each  of  Newcastle  Management, L.P.,
Newcastle  Group,  L.L.C., and Mark E. Schwarz may be deemed to beneficially own
the  shares  of  Common Stock beneficially owned include  492,500  vested  optionsby Newcastle Partners, L.P.  In
addition, Newcastle Partners, L.P., Newcastle Management, L.P., Newcastle Group,
L.L.C.,  Mark  Schwarz,  Steven  Pully, Ramon D. Phillips and options  vesting  within  60  daysRobert P. Page are
members of October  1,  2002.

(b)     Voting  rights  for  3,239a Section 13(d) reporting group and may be deemed to beneficially own
shares  of  Common  Stock  owned  by  the other members of the broup.  Newcastle
Partners, L.P. and Mr. Schwarz are held  in  customer or fiduciary
accounts in the ordinary courseonly members of business by Wells Fargo Bank Minnesota, N.A.,
an  indirect  wholly  owned  subsidiarythe group to directly own
shares  of  Wells  Fargo  &  Company.Common  Stock.

(c)     Includes  vested  options and options vesting within 60 days of October 1,
2002November
15,  2003 under the Company's stock option plans, as follows: 492,500242,500 shares for
Mr.  Parker;  22,650  shares  for  Mr. Phillips; 12,500 shares for Mr. Powell; 10,000 shares for Mr. Taylor;  6,783 shares for Mr. Ungerman; 106,500
shares  for  Mr. Clark; 76,500 shares for Mr. Olgreen; and 44,500 shares for Mr.
Preator.

(d)     Includes  12,283  shares  for  which  Mr.  Ungerman  shares  voting  and
investment  power  with  his  wife.

(e)     Includes  18,200  shares  for  which  Mr.  Clairday  shares  voting  and
investment  power  for 18,200 shares with  his  wife.

(f)     Mr.  Phillips  shares  voting and investment power for 5,333 shares with
the  other  shareholders  of  Wholesale  Software  International,  Inc.

(g)     Includes  4,000  shares  held  by  K&A  Clark  Family  Partnership, L.P.

(h)(g)     Excludes  vested  options,  options vesting within 60 days of October 1,
2002, and  shares owned by Mr. Rogers who was a Director and an executive
officer  until  August  21,  2002.

                The  Company  has been advised that Mr. Rogers has pledged 2,905,000 shares
(approximately  28.8%  of  the issued and outstanding shares of common stock) to
Wells  Fargo  Bank  (Texas),  N.A., an indirect wholly owned subsidiary of Wells
Fargo  & Company ("Wells Fargo Bank"), pursuant to a Pledge Agreement dated June
2,  1997,  as  amended, executed by Mr. Rogers in favor of Wells Fargo Bank. The
pledge  secures  a  $9,500,000  loan made by Wells Fargo Bank to Mr. Rogers. The
Company  is  further advised that the loan is currently in default. On September
30,  2002 Wells Fargo Bank notified the Company of its determination to exercise
its  right  to  control  voting rights with respect to the shares. On October 2,
2002, Wells Fargo Bank notified the Company of its determination to exercise its
rights  to  control  the disposition of the shares pursuant to a notification of
disposition  of  collateral  under  Article  9  of  the Uniform Commercial Code.


                COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

     The  Board  currently  consists  of  seven  authorized  directors  and  one
non-voting  advisory  director  as  described  in  "Proposal  One:  Election  of
Directors"  on  page  2.5.

The  Board  has  established Audit, Compensation, Executive, Finance, Nominating
and  Governance,  and  Stock  Award Plan Committees. The Company does not have a Nominating Committee. The Audit Committee selects
independent  auditors  and  reviews  audit  results.  The Compensation Committee
reviews  and  approves  remuneration  for  officers  of the Company. The Finance
Committee  reviews  and  oversees  the Company's capital structure and operating
results.  The Executive Committee considers business as directed by the Chairman
of  the Board. The Nominating and Governance Committee considers recommendations
for  and qualifications of nominees for Director, and provides senior management
guidance  in  matters  of  the  Company's  governance.     The  Nominating  and
Governance  Committee  will  consider nominees recommended by shareholders.  See
"Shareholder Proposals" for the procedures required to be followed in submitting
such  recommendations. The Stock Award Plan Committee administers the 1993 Stock
Award  Plan  and  the  1993  Outside  Directors  Stock  Award  Plan.

     As  of October 1, 2002,November 15, 2003, Messrs. Phillips,Taylor, Powell, Taylor,Pully, and Ungerman serve
on  the  Audit  Committee;  Messrs.  Powell,  Taylor,  and Ungerman serve on the
Compensation  Committee;  Messrs.  Powell,  Ungerman,Clairday  and ClairdayPowell serve on the Stock Award
Plan  Committee;  Messrs.  Phillips,Ungerman,  Parker, and UngermanSchwarz serve on the Executive
Committee;  and Messrs.  Schwarz,  Parker, Phillips,  Powell, and Taylor, serve on the Finance
Committee;  and Messrs. Taylor and Powell serve on the Nominating and Governance
Committee.

During  fiscal  year 2002,2003, the Board of Directors held four meetings.  The Audit
Committee  met  twofour  times,  the  Compensation  Committee  met once,three times, the
Executive  Committee met tentwelve times, and the Finance Committee met threefour times.
In  addition,  the  Board of Directors and the Compensation and Stock Award Plan
Committees  took  several  actions  by  unanimous  written  consent  in  lieu of
meetings.  Each  of  the  directors attended at least three-fourths of the total
number  of  meetings  held  by  the Board and the committees on which he served.

                       COMPENSATION  OF  DIRECTORS

     A director who is an employee of the Company is not compensated for service
as  a  member  of  the Board of Directors or any Committee of the Board. Outside
directors receive an annual fee of $17,000 plus meeting fees equal to $1,000 per
Board  meeting  and  $250  per  Committee meeting attended.  The Chairman of the
Board  receives  an  additional  $6,000 annual fee for serving in that capacity.
Directors  are  also  reimbursed  for  Board  related  expenses.

     Under  the  1993  Outside  Directors  Stock Award Plan each elected outside
director  is  eligible  to  receive, as of the first day of the Company's fiscal
year,  options  for  Common  Stock equal to twice the number of shares of Common
Stock  purchased  during  the  preceding fiscal year or purchases by exercise of
previously granted options during the first ten days of the current fiscal year.
On the first day of the first fiscal year immediately following the day on which
an  outside  director  first  becomes eligible to participate in this plan, that
outside  director  shall  receive an option to acquire one share of Common Stock
for  each  share of Common Stock owned by such director on this first day of the
fiscal  year.  No  outside  director  shall be entitled to options for more than
20,000  shares  per  fiscal  year.  Stock options granted under the plan have an
exercise  price  equal  to  the  market price of the Common Stock on the date of
grant  and  are  first  exercisable  one  year  after  grant.

     Since  the  beginning  of  fiscal  year 2002,2003, stock options were granted to
outside  directors pursuant to such plan as follows: on June 25, 2001July 1, 2002 options for
4,00010,000  shares  were  granted  to  Mr. Powell at an exercise price of $2.12$1.280 per
share.

                             AUDIT COMMITTEE REPORT

     The  Audit  Committee of the Board is responsible for providing independent
objective oversight of the Company's accounting functions and internal controls.
The  Audit  Committee is composed of four independent directors and acts under a
written  charter  adopted  and  approved  by the Board of Directors on May 23, 2000.April 15,
2003.  Each  of  the members of the Audit Committee is independent as defined by
the  National  Association  of  Securities  Dealters'Dealers'  listing  standards.  A copy of the
Audit  Committee  Charter  has  been  previously  filed.  The Audit Committee is
currently  reviewingstandards  and revising its charter in light ofas
required  by  the  Sarbanes-Oxley  Act  of 2002 ("Act"). After a full review and
other  recent  developments.analysis,  the  Board  of  Directors  reaffirmed  that  each member of the Audit
Committee  is independent within the meaning of Rule 4200(a)(14) of the National
Association  of  Securities  Dealers'  listing  standards  and  the  rules  and
regulations  of  the  Securities  and  Exchange  Commission (the "SEC"), as such
requirements  are  defined  as  of the mailing date of this proxy statement. The
Board  expects to adopt a revisedof  Directors  has  also determined that at least one member of the Audit
Committee,  charter  inMr.  Pully,  is an "audit committee financial expert" (as defined by
SEC  rules  and regulations). For an overview of Mr. Pully's qualifications, see
the  near  future.section  entitled  "Biographies of Nominee Directors, Continuing Directors,
and  Advisory  Director"  above.

     The responsibilities of the Audit Committee include reviewing the financial
reports  and  other  financial  information  provided  by  the  Company  to  any
governmental  body  or  the  public;  the Company's systems of internal controls
regarding  finance,  accounting, legal compliance and ethics that management and
the  Board  have  established;  and  the  Company's  auditing,  accounting,  and
financial  reporting  processes  generally.  Consistent  with this function, the
Audit  Committee  encourages  continuous  improvement  of, and adherence to, the
Company's  policies,  procedures,  and  practices  at  all  levels.

     The  Audit
Committee's  primary  duties  andCommittee  has  been  established  to:  (a)  assist  the  Board in its
oversight  responsibilities  are  to:

- -    serve  as  an  independent  and  objective  party  to monitorregarding:  (1)  the  integrity  of  the  Company's
financial  reporting  processstatements,  (2)  the  Company's compliance with legal and internal  control  system,

- -     reviewregulatory
requirements,  and  appraise(3)  the  audit  efforts  ofindependent  accountant's  qualifications  and
independence;  (b)  prepare  the report required by the United States Securities
and  Exchange Commission (the "SEC") for inclusion in the Company's annual proxy
statement;  (c)  retain  and terminate the Company's independent accountants,accountant; (d)
approve  audit  and  - -     provide an open avenue of communication amongnon-audit  services  to  be  performed  by  the independent
accountants,
financialaccountant;  and  senior  management,  and(e) perform such other functions as the Board may from time to
time  assign  to  the  Committee.  In performing its duties, the Committee shall
seek  to  maintain  an  effective  working  relationship  with  the  Board,  the
independent  accountant,  and  management  of  Directors.the  Company.

     The  Audit Committee reviewed and discussed the Company's audited financial
statements  with  management.  The  Audit  Committee  also  discussed  with  the
independent  accountants  the  matters  required to be discussed by Statement on
Auditing Standards No. 61 (Communications with Audit Committees).  The Company's
independent  accountants  also  provided  to  the  Audit  Committee  the written
disclosures and the letter required by Independence Standards Board Standard No.
1  (Independence  Discussions  with  Audit  Committees), and the Audit Committee
discussed  with  the  independent  accountants  that  firm's  independence.

     The  Audit  Committee is responsible for recommending to the Board that the
Company's  financial  statements  be  included  in  the Company's annual report.
Based  on the discussions with the independent accountants concerning the audit,
the  financial  statement  review,  and  other  such matters deemed relevant and
appropriate by the Audit Committee, the Audit Committee recommended to the Board
that the June 30, 200229, 2003 audited financial statements be included in the Company's
20022003  Annual  Report  on  Form  10-K.

     In accordance with the rules of the Securities and Exchange Commission, the
foregoing information, which is required by paragraphs (a) and (b)Item 7 of Regulation
S-K  Item 306,Schedule 14A, shall not be
deemed  to  be  "soliciting  material",  or to be "filed" with the Commission or
subject to the Commission's Regulation 14A, other than as provided in that Item,
or  to  the liabilities of Section 18 of the Securities Exchange Act of 1934, as
amended,  except  to  the extent that the Company specifically requests that the
information be treated as soliciting material or specifically incorporates it by
reference into a document filed under the Securities Act of 1933, as amended, or
the  Securities  Exchange  Act  of  1934,  as  amended.

          SUBMITTED  BY  THE  AUDIT  COMMITTEE
           OF  THE  COMPANY'S  BOARD  OF  DIRECTORS

               Dr.  F.  Jay  Taylor,  Chairman
               Ramon  D.  PhillipsButler  E.  Powell
               Steven  J.  Pully
               Steve  A.  Ungerman


Butler  Powell

                           SUMMARY COMPENSATION TABLE

     The  following  table  sets  forth  the  annual  compensation  of the Chief
Executive  Officer and the other four most highly compensated executive officers
of the Company for the fiscal years ended June 29, 2003, June 30, 2002, and June
24,  2001  and June
25,  2000  (designated  as  years  2003,  2002,  2001,  and  2000)2001).
Annual Compensation ------------------------------- Long-Term ------------------- Compensation Awards ----------------------------------- All Securities Under-- Other Name Other Annual lyingUnderlying Compensation Compensation Options (d) (and Principal Position) Year Salary ($) Bonus ($) Compensation ($) (a)(b) (# of shares) - ------------------------ ----------------- --------------------- ------------- --------- ------------- ---------- --------------------- ------------- C. Jeffrey Rogers.Rogers . . . . . . 2003(a)$ 126,308 $ 0 $ 15,772 0 $ 422,000 (Former Chief . . . . . . . . 2002 $ 663,523 $ 361,000 $ 242,702 0 (Chief0 Executive Officer). . . . . . 2001 $ 619,424 $ 475,000 $ 263,233 62,500 Officer)0 Ronald W. Parker. . . . . . . . . 20002003 $ 590,144537,755 $ 550,000275,000 $ 262,882179,050 0 Ronald W. Parker0 (President and Chief) . . . . 2002 $ 507,885 $ 277,300 $ 265,835287,863 0 (President). 0 Executive Officer). . . . . . 2001 $ 473,892 $ 275,000 $ 203,945 62,500 2000 $ 445,379 $ 262,500 $ 210,584 0 B. Keith Clark (Senior(Senior. . . . 2003 $ 186,035 $ 53,325 $ 2,993 0 0 Vice President, Secretary,. . 2002 $ 161,884 $ 22,50042,500 $ 0 0 Vice President0 and General Counsel). . . . . 2001 $ 148,538 $ 22,000 $ 0 40,000 General Counsel)0 Ward T. Olgreen . . . . 2000. . . 2003 $ 129,615160,904 $ 17,00034,700 $ 3,769 0 5,000 Ward T. Olgreen. .0 (Senior Vice President. . . . 2002 $ 147,596 $ 24,25032,250 $ 0 0 (Senior Vice President0 of Franchise Operations and . 2001 $ 134,615 $ 17,250 $ 0 37,500 of0 Concept Development) Shawn M. Preator. . . . . . . . 20002003 $ 119,250139,650 $ 8,00042,750 $ 3,042 0 2,500 Development) Shawn M. Preator . . . .0 (Chief Financial Officer and. 2002 $ 107,923 $ 7,50021,000 $ 0 0 (Vice0 Vice President of . . . Distribution)2001 $ 92,737 $ 22,500 $ 0 36,000 Finance and Treasurer)0 Danny K. Meisenheimer . 2000. . . .2003 $ 75,15365,244 $ 5,00013,000 $ 0 5,0000 0 (Vice President of Marketing) (c )
(a) Mr. Rogers was a Director and the Company's Chief Executive Officer until August 21, 2002. SeeFigures shown are for the period July 1, 2002 through August 21, 2002. For additional information, see "Severance Agreement". (b) Includes: for Mr. Rogers, life insurance benefits (which includes the payment of related taxes) of $86,489 in 2002 2001, and 2000,2001, supplemental retirement benefits (which includes the payment of related taxes) of $43,860 in 2002 and 2001, and 2000,life and disability insurance benefits (which includes the payment of related taxes) of $11,050 in 2003, and $43,860 in 2002 and 2001; for Mr. Parker, in 2003 a $150,000 allowance for life and disability benefits, secondary medical benefits, and supplemental retirement benefits, a car allowance of $17,330 in 2003, and life insurance benefits (which includes the payment of related taxes) of $10,879 in 2003, and $77,546 in 2002 and 2001, supplemental retirement benefits (which includes the payment of related taxes) of $43,860 in 2002 and 2001, and life and disability insurance benefits (which includes the payment of related taxes) of $43,860 in 2002 2001, and 2000;2001; in 2003 a car allowance of $2,993 for Mr. Parker, lifeClark, $3,769 for Mr. Olgreen, and $3,042 for Mr. Preator. (c) Includes compensation for Mr. Meisenheimer from his employment date of December 31, 2002. (d) Amounts paid pursuant to Severance Agreement dated August 21, 2002, as follows: severance payments of $195,000 and $120,000; $50,000 for continuing insurance benefits (which includes the payment of related taxes) of $77,546 in 2002coverage; $25,000 for executive recruiting services; and 2001, and $74,037 in 2000, supplemental retirement benefits (which includes the payment of related taxes) of $43,860 in 2002, 2001, and 2000, and life and disability insurance benefits (which includes the payment of related taxes) of $43,860 in 2002, 2001, and 2000.$32,000 for legal expenses. For additional information, see "Severance Agreement". AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES The following table sets forth information regarding stock options exercised during fiscal year 20022003 and unexercised stock options held at the end of fiscal year 20022003 by the Chief Executive Officer and the other four most highly compensated executive officers of the Company. The closing bid price for the Company's Common Stock, as reported by the National Association of Securities Dealers Automated Quotation System, was $1.28$2.15 on June 28, 2002,27, 2003, the last trading day of the Company's fiscal year. Value of Number of Unexercised Unexercised In-the-Money Options at Options at Shares Fiscal Year End Fiscal Year Acquired on Value Realized Exercisable/(Exercisable/ End (Exercisable/ Name Exercise (#) ($) Unexercisable)(#) Unexercisable) - ----------------- ------------- -------------- ---------------- --------------- C. Jeffrey Rogers (a) -- -- 492,500 (e) $ -0- -0- (u) $ -0------------------ -------------- Ronald W. Parker -- -- 492,500242,500 (e) $ -0- -0- (u) $ -0- B. Keith Clark -- -- 106,500 (e) $ -0-4,500 -0- (u) $ -0- Ward T. Olgreen -- -- 76,500 (e) $ -0-4,500 -0- (u) $ -0- Shawn M. Preator -- -- 44,500 (e) $ 4,500 -0- (u) $ -0- Danny K. Meisenheimer -- -- -0- (e) $ -0- -0- (u) $ -0- C. Jeffrey Rogers (a) -- -- -0- (e) $ -0- -0- (u) $ -0- (a) Mr. Rogers was a Director and the Company's Chief Executive Officer until August 21, 2002. SeeFor additional information, see "Severance Agreement" belowbelow. (e) Denotes exercisable options. (u) Denotes unexercisable options. OPTION GRANTS IN LAST FISCAL YEAR The following table sets forth information regardingDuring fiscal year 2003 the Company did not grant any stock options granted during fiscal year 2002, pursuant to the Company's 1993 Stock Award Plan, to the Chief Executive Officer andor any of the other four most highly compensated executive officers of the Company.
Individual Grants Potential Realizable Value at Assumed Annual Rates of Stock Price Appreciation for Option Individual Grants Term - ----------------- ----------------------------- % of Total Options Granted to Exercise Options Employees in Price Expiration Name Granted (#) Fiscal Year ($/Share) Date 5% 10% - ------ ------------- ----------------- -------------- ---------------------- --------- ---------- -- -------- ---- Ronald W. Parker 0 - $ - - $ - $- B. Keith Clark 0 - $ - - $ - $- Ward T. Olgreen 0 - $ - - $ - $- Shawn M. Preator 0 - $ - - $ - $- Danny K. Meisenheimer 0 - $ - - $ - $- C. Jeffrey Rogers -0-(a) 0 - $ - - $ - - - Ronald W. Parker -0- - - - - - B. Keith Clark -0- - - - - - Ward T. Olgreen -0- - - - - - Shawn M. Preator -0- - - - - -$-
(a) Mr. Rogers was a Director and the Company's Chief Executive Officer until August 21, 2002. For additional information, see "Severance Agreement" below. COMPENSATION COMMITTEE AND STOCK AWARD PLAN COMMITTEE REPORT ON EXECUTIVE COMPENSATION The Compensation Committee of the Board of Directors is comprised of three independent, non-employee directors. The Compensation Committee is responsible for establishing the level of compensation of the executive officers of the Company. The Stock Award Plan Committee, which administers the 1993 Stock Award Plan, is also composed of three independent, non-employee directors. The Compensation Committee the Stock Award Plan Committee, and the Board expect to amend the charters ofhave adopted a charter for the Compensation Committee and the Stock Award Plan Committee to the extent necessary to conform to the Committees'Committee's responsibilities to the revised standards of Nasdaq, new rules adopted and to be adopted by the Securities and Exchange Commission, and the provisions of the Sarbanes-Oxley Act of 2002. In its administration and periodic review of executive compensation, the Compensation Committee believes in aligning the interests of the executive officers with those of the Company's shareholders. To accomplish this, the Compensation Committee seeks to structure and maintain a compensation program that is directly and materially linked to operating performance and enhancement of shareholder value. The Company intends for all compensation paid to its executives to be fully deductible under federal income tax laws. Recently adopted changes to theThe Internal Revenue Code imposeimposes certain limitations on compensation in excess of $1 million per year paid to executives. The Compensation Committee believes that performance based bonuses and stock options granted to its executive officers will continue to be fully deductible. CHIEF EXECUTIVE OFFICER The salary and bonus of C. Jeffrey Rogers,Ronald W. Parker, Chief Executive Officer of the Company throughfrom August 21, 2002, is set forth in his most recent Employment Agreement, effective as of July 1, 1999, as amended on April 20, 2001.determined by the Compensation Committee. In reviewing Mr. Rogers'Parker's agreement, the Compensation Committee found his base salary and bonuscompensation terms to be in line with compensation packages of chief executive officers at similar companies. The bonus program established in Mr. Rogers'Parker's agreement was based on the Company meeting specified targets forperformance related to revenue, net income, new store openings, pre-tax net income growth,store sales, for the distribution division, the ratio of generalCompany stock price, store closings, and administrative expenses to total revenue, and pre-tax operating cash flow.Company expenses. Termination provisions were found to be industry competitive and in line with historical performance and expected future contributions, as well as helpingand help to ensure his continued leadership. See the section entitled "Executive Employment Contracts". FORMER CHIEF EXECUTIVE OFFICER The salary and bonus of C. Jeffrey Rogers, Chief Executive Officer of the Company through August 21, 2002, was paid pursuant to his most recent Employment Agreement, effective as of July 1, 1999, as amended on April 20, 2001. EXECUTIVE OFFICERS Salaries of the executive officers, excluding Mr. Rogers,Parker, are reviewed annually and adjusted based on competitive practices, changes in level of responsibilities and, in certain cases, individual performance measured against goals. The Compensation Committee strongly believes that maintaining a competitive salary structure is in the best interest of shareholders. It believes the Company's long-term success in its marketplace is best achieved through recruitment and retention of high caliber executives who are among the mosthighly skilled and talented in the industry. Bonus targets for the four most highly paid executive officers, other than the Chief Executive Officer, are set annually. Mr. Parker's 2002 bonus was based on individual performance and targets related to the Company's profitability, cash flow and debt repayments. The 20022003 bonuses for Mr. Clark, Mr. Olgreen, Mr. Preator, and Mr. PreatorMeisenheimer were based on individual performance, the performance of departments within their responsibility, and targetscertain goals related to operating profitability of the Company operations for the fiscal year. STOCK OPTIONS The Compensation Committee and Stock Award Plan Committee believe that equity ownership motivates officers and employees to provide effective leadership that contributes to the Company's long-term financial success as measured by appreciation in its stock price. The Company established the 1993 Stock Award Plan for the purpose of aligning employee and shareholder interests. Under this plan, stock options are granted from time to time to certain executive officers, as well as other employees, based upon their relative positions and responsibilities, as well as historical and expected contributions to Company growth. During fiscal year 2003, the Company did not grant stock options to employees. Submitted by the: COMPENSATION COMMITTEE STOCK AWARD PLAN COMMITTEE F. Jay TaylorButler E. Powell, Chairman Bobby L. Clairday, Steve A. Ungerman Butler E. PowellChairman F. Jay Taylor Butler E. Powell Steve A. Ungerman EXECUTIVE EMPLOYMENT CONTRACTS C. Jeffrey Rogers and the Company entered into an Employment Agreement, executed October 1, 1999 and effective as of July 1, 1999, and an Amendment to the Employment Agreement executed April 20, 2001, for a term to extend through June 30, 2004. Mr. Rogers' employment agreement terminated upon his resignation from the Company on August 21, 2002. Certain benefits and payments to Mr. Rogers' provided for in the agreement ceased at that time. See the section below entitled "Severance Agreement". Ronald W. Parker, and the Company entered into an Employment Agreement, executed October 1, 1999 and effective as of July 1, 1999, for a term that currently extends through June 30, 2004. The agreement provides that Mr. Parker's compensation will be determined each year by the Compensation Committee. B. Keith Clark, and Ward T. Olgreen and Shawn M. Preator each entered into an Employment Agreement with the Company on October 17, 2001, with each such agreement havingDecember 16, 2002 which contained the following provisions: (i) a term that currently extends through December 31, 2002. Each of2007 for Mr. Parker and December 31, 2005 for Messrs. Clark, Olgreen and Preator; (ii) the agreements provides that therespective executive's compensation will be determined each year by the Compensation Committee.Committee; (iii) each executive may be terminated with or without cause, with cause including, but not limited to, breach of monetary obligation to the Company, violation of the employment agreement, fraud against the Company and failure to substantially perform required duties, each as described in such agreement; (iv) each executive shall receive an annual salary not less than his current salary and a bonus for Mr. Parker of not less than fifty percent of his annual salary based on Company performance related to revenue, net income, new store openings, store sales, Company stock price, store closings, and Company expenses, and a bonus for each of Messrs. Clark, Olgreen and Preator of not less than twenty percent of their respective annual salary based on individual performance, the performance of departments within their responsibility, and certain goals related to Company operations for the fiscal year; (v) each executive is bound by obligations to the Company related to the protection of the Company's trade secrets and confidential information; and (vi) each executive is bound to arbitrate disputes related to their employment agreement. Mr. Parker, Mr. Clark, Mr. Olgreen, or Mr. OlgreenPreator may terminate their respective agreements at any time within six12 months after a "change inof control" of the Company occurs or within twelve months under certain circumstances after a change in control of the Company occurs. Change inof control is defined as: (a) a transfer of substantially all of the assets of the Company to any person, group or entity other than a person, group or entity that is controlled by the executive; (b) the Company is merged with or into another corporation and the stockholdersshareholders of the Company prior to such merger own less than 50% of the voting stock of the Company or other surviving corporation after the merger; (c) an unapproved change in the majority of the Company's Board of Directors; or (d) a person, entity or group (other than (i) the Company or (ii) an employee benefit plan sponsored by the Company) acquires 50% or more of the voting stock of the Company. If the Company terminates Mr. Parker's employment without cause, or if Mr. Parker terminates his employment upon a "change inof control," he will be entitled to a lump sum payment equal to threefour times (i) his highest annual salary over the last three years plus (ii) the highest bonus and other cash compensation received by Mr. Parker during the last three years. If the Company terminates Mr. Clark's, Mr. Olgreen's, or Mr. Preator's employment without cause, or if Mr. Clark, Mr. Olgreen, or Mr. Preator terminates his employment upon a "change of control", he will be entitled to a lump sum payment equal to two and one-half times the base amount of his annual compensation, as calculated according to Section 280G of the Internal Revenue Code. If the Company terminatesIn addition, Mr. Olgreen's employment without cause, or ifParker, Mr. Clark, Mr. Olgreen terminates his employment upon a "change of control", he willand Mr. Parker would be entitled to an additional "tax gross-up" payment as a lump sumresult of any excise tax that such person is required to pay as a result of such payment equalbeing deemed to two times the base amount of his annual compensation, as calculated according to Section 280G ofbe an "excess parachute payment" under the Internal Revenue Code. Each agreement includes a noncompetition covenant that would apply for a stated number of years after termination of employment. The number of years for the non-competition covenant is threeequal to the number of years by which the respective executive's compensation is multiplied pursuant to any severance payments made to such executive. See "The Proxy Contest" for additional information with respect to the potential effects of the election at the Annual Meeting of Newcastle's nominees to the Board of Directors. C. Jeffrey Rogers and the Company entered into an Employment Agreement, executed October 1, 1999 and effective as of July 1, 1999, and an Amendment to the Employment Agreement executed April 20, 2001, for a term to extend through June 30, 2004. Mr. ParkerRogers' employment agreement terminated upon his resignation from the Company on August 21, 2002. Certain benefits and two yearspayments to Mr. Rogers' provided for Mr. Clark and Mr. Olgreen.in the agreement ceased at that time. See the section below entitled "Severance Agreement". SEVERANCE AGREEMENT On August 21, 2002, Mr. Rogers and the Company entered into a Severance Agreement and Release (the "Severance Agreement") in connection with Mr. Rogers' resignation of thishis position as a Director and Chief Executive Officer of the Company. Pursuant to the terms of the Severance Agreement, Mr. Rogers agreed, among other things, to (1) resign from all positions with the Company and its affiliates, (2) generally release the Company from potential claims that he might have against the Company, (2)including any claims for severance payment under his employment agreement, (3) not disclose the Company's confidential information, and (3) repay(4) enter into a bonus of approximately $120,000 that was paidcovenant not to him in error.sue the Company, its affiliates, officers, or employees. In return, the Company agreed to pay Mr. Rogers approximately $446,000,$415,000, consisting of accrued vacation, severance pay, life insurance premiums, executive recruiting assistance, and legal fees, plus the amount of any unpaid salary through August 21, 2002. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS On October 6, 1999, the Company loaned C. Jeffrey Rogers, the Company's Chief Executive Officer, approximately $1.95 million to acquire 700,000 shares of the Company's Common Stock through the exercise of vested stock options previously granted to him by the Company. The interest rate on the loan iswas the same floating interest rate the Company pays on its credit facility with Wells Fargo (Texas), N. A. ("Wells Fargo"). As collateral for the loan, Mr. Rogers granted the Company a second lien on 2,749,000 shares of the Company's Common Stock and certain real property. The Company has agreed to subordinate its loan to an existing personal loan made by Wells Fargo to Mr. Rogers. The Wells Fargo loan iswas secured by a first lien on the collateral pledged to the Company. The principal amount outstanding at all times during the fiscal year 2002 was approximately $1,949,000. In August 2002, the Board, based upon a review of certain financial information provided by Mr. Rogers, determined that the collection of the promissory note iswas doubtful. The Company recorded thea charge in the fourth quarter of fiscal 2002 to fully reserve for the possible nonpayment. On August 21, 2002, Mr. Rogers resigned from the Company. On December 9, 2002, Mr. Rogers repaid the loan to the Company, including all accrued interest expense and related costs. The Company intends, toreversed the extent legally permissible, to enforce this obligation underpre-tax reserve in the relevant termssecond quarter of the promissory note and pledge agreement.fiscal 2003. On October 6, 1999, the Company loaned Ronald W. Parker, the Company's President and Chief Operating Officer, approximately $560,000$557,000 to acquire 200,000 shares of the Company's Common Stock through the exercise of vested stock options previously granted to him by the Company. On July 7, 2000, the Company loaned Mr. Parker approximately $302,000 to acquire an additional 200,000 shares of the Company's Common Stock through the exercise of vested stock options previously granted to him by the Company. The interest rate on the loans is the same floating interest rate the Company pays on its credit facility with Wells Fargo. As collateral for the loans, Mr. Parker granted the Company (i) a first lien on 100,000 previously purchased shares of the Company's Common Stock and certain real property, and (ii) a second lien in certain additional real property. After the July 7 loan, the principal amount outstanding was $862,000. On October 30, 2000,$859,000. Mr. Parker paid the Company approximately $165,000$170,000 of the principal amount, of the loans, leaving a current principal loan balance at fiscal year end of approximately $696,000.$689,000. All amounts are due and payable on each loan on June 30, 2004. The Board of Directors approved each loan, with the specific terms and collateral being approved by the Compensation Committee. Bobby L. Clairday is President and sole shareholder of Clairday Food Services, Inc. and is sole shareholder of Advance Food Services, Inc., both of which are franchisees of the Company. Mr. Clairday also holds area development rights in his own name. Mr. Clairday currently operates 12 restaurants in Arkansas, either individually or through the corporations noted above. As franchisees, the two corporations purchase a majority of their food and other supplies from the Company's distribution division. In fiscal year 2002,2003, purchases by these franchisees made up 5.57%6% of the Company's food and supply sales, and royalties, license fees, and area development fees from Mr. Clairday and such franchisees made up 3.38%4% of the Company's franchise revenues. SHAREHOLDER PROPOSALS REPEAL OF BYLAW AMENDMENTS AND REIMBURSEMENT OF EXPENSES On October 27, 2003, the Company received a notice from Newcastle that it intends to solicit the consent of shareholders at the Annual Meeting through a proxy statement to repeal certain of the amendments to the Company's bylaws adopted by the Board of Directors of the Company on December 18, 2002 (the "Bylaw Amendments") and to seek approval to have all of its expenses incurred in connection with any proxy or other solicitation materials reimbursed by the Company. On November 7, 2003, the Company received a subsequent letter from Newcastle advising the Company that the specific shareholder proposals that it intends to present at the Annual Meeting are as follows: - - the adoption of a resolution repealing the amendment to Article III, Section 7, new Article III, Section 13 and new Article IV, Section 6 of the Amended and Restated Bylaws of Pizza Inn adopted by the Pizza Inn Board on December 18, 2002; and - - the adoption of a resolution recommending to the Pizza Inn Board that Pizza Inn reimburse Newcastle for all expenses (including any litigation expenses) it incurs in connection with its solicitation of proxies for the Annual Meeting. REPEAL OF BYLAW AMENDMENTS The amendments to the Company's bylaws that Newcastle seeks to repeal are discussed below. Article III, Section 7 (which deals with who is authorized to call a special meeting of shareholders) was amended to delete the ability of shareholders owning at least one-third (1/3) in amount of the entire capital stock of the Company issued and outstanding to call a special meeting. Article III, Section 13 (which requires shareholders to provide advance notice to the Company of matters that shareholders wish to raise at shareholder meetings) was added to the Bylaws. The full text of Article III, Section 13 is as follows: SECTION 13. BUSINESS AT SHAREHOLDERS' MEETING. At any meeting of the shareholders, only such business shall be conducted as shall have been properly brought before the meeting. To be properly brought before a meeting, business must be (a) specified in the notice of meeting (or any supplement thereto) given by or at the direction of the Board of Directors, (b) otherwise properly brought before the meeting by or at the direction of the Board of Directors, or (c) otherwise properly brought before the meeting by a shareholder. For business to be properly brought before a meeting by a shareholder, the shareholder must have given timely notice thereof in writing to the Secretary of the Corporation. To be timely, a shareholder's notice shall be delivered to or mailed and received at the principal executive offices of the Corporation not less than fifty (50) days nor more than seventy-five (75) days prior to the meeting; provided, however, that in the event that less than sixty-five (65) days notice or prior public disclosure of the date of the meeting is given or made to shareholders, notice by the shareholder to be timely must be so received no later than the close of business on the fifteenth (15th) day following the day on which such notice of the date of the meeting was mailed or such public disclosure was made, whichever first occurs. Such shareholder's notice to the Secretary shall set forth (a) as to each matter the shareholder proposes to bring before the meeting, a brief description of business desired to be brought before the meeting and the reasons for conducting such business at the meeting, and (b) as to the shareholder giving the notice (i) the name and record address of the shareholder, (ii) the class and number of shares of capital stock of the Corporation which are beneficially owned by the shareholder and (iii) any material interest of the shareholder in such business. No business shall be conducted at a meeting of the shareholders unless proposed in accordance with the procedures set forth herein. The Chairman of the meeting shall, if the facts warrant, determine and declare to the meeting that business was not properly brought before the meeting in accordance with the foregoing procedure and such business shall not be transacted. To the extent this Section 13 shall be deemed by the Board of Directors or the Securities and Exchange Commission, or finally adjudged by a court of competent jurisdiction, to be inconsistent with the right of shareholders to request inclusion of a proposal in the Corporation's proxy statement pursuant to Rule 14a-8 promulgated under the Securities Exchange Act of 1934, as amended, such rule shall prevail. Article IV, Section 6 (which requires shareholders to provide advance notice to the Company of individuals that shareholders desire to nominate for election to the Board of Directors at a meeting of the shareholders called for the purpose of electing directors) was also added to the bylaws. The full text of Article IV, Section 6 is as follows: SECTION 6. NOMINATIONS TO BOARD OF DIRECTORS. Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the shareholders may be made by or at the direction of the Board of Directors or may be made at a meeting of shareholders by any shareholder of the Corporation who is entitled to vote for the election of Directors at the meeting in compliance with the notice procedures set forth in this Section 6 of Article IV. Such nominations, other than those made by or at the direction of the Board of Directors, shall be made pursuant to timely notice in writing to the Secretary of the Corporation. To be timely, a shareholder's notice shall be delivered to or mailed and received at the principal executive offices of the Corporation not less than fifty (50) days nor more than seventy-five (75) days prior to the meeting; provided, however, that in the event that less than sixty-five (65) days notice or prior public disclosure of the date of the meeting is given or made no later than the close of business on the fifteenth (15th) day following the day on which such notice of the date of the meeting was mailed or such public disclosure was made, whichever first occurs. Such shareholder's notice to the Secretary shall set forth (a) as to each person whom the shareholder proposes to nominate for election or re-election as a Director, (i) the name, age, business address and residence address of the person, (ii) the principal occupation or employment of the person, (iii) the class and number of shares of capital stock of the Corporation which are beneficially owned by the person and (iv) any other information related to the person that is required to be disclosed in solicitations for proxies for election of Directors pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended; and (b) as to the shareholder giving the notice (i) the name and record address of the shareholder and (ii) the class and number of shares of capital stock of the Corporation which are beneficially owned by the shareholder. The Corporation may require any proposed nominee to furnish such other information as may reasonably be required by the Corporation to determine the eligibility of such proposed nominee to serve as Director of the Corporation. No person shall be eligible for election as a Director of the Corporation at a meeting of the shareholders unless such person has been nominated in accordance with the procedures set forth herein. If the facts warrant, the Chairman of the meeting shall determine and declare to the meeting that a nomination does not satisfy the requirements set forth in the preceding sentence and the defective nomination shall be disregarded. Nothing in this Section 6 shall be construed to affect the requirements for proxy statements of the Corporation under Regulation 14A of the Exchange Act. At the time the Board of Directors approved the Bylaw Amendments, it determined that the amendments were in the best interests of the Company. The Board of Directors continues to believe that the Bylaw Amendments are in the best interest of the Company and therefore recommends that shareholders vote AGAINST the repeal of the Bylaw Amendments. The Bylaw Amendments established an advance notice procedure with regard to the nomination, other than by or at the direction of the Board of Directors, of candidates for election as directors (the "nomination procedure") and with regard to certain matters to be brought before a meeting of shareholders (the "business procedure"). If the chairman presiding at the meeting determines that a person was not nominated in accordance with the nomination procedure, such person will not be eligible for election as a director, or if the chairman presiding determines that other business was not properly brought before such meeting in accordance with the business procedure, such business will not be conducted at such meeting. Nothing in the nomination procedure or the business procedure preclude discussion by any shareholder of any nomination or business properly made or brought before the annual meeting of shareholders in accordance with the procedures specified in the bylaws. By requiring advance notice of nominations by shareholders, the nomination procedure affords the Board of Directors an opportunity to consider the qualification of the proposed nominees and, to the extent deemed necessary or desirable by the Board of Directors, to inform the shareholders about such qualifications. By requiring advance notice of proposed business, the business procedure provides the Board of Directors with an opportunity to inform shareholders of any business proposed to be conducted at a meeting and the Board of Directors' position on any such proposal, enabling shareholders to better determine whether they desire to attend the meeting or grant a proxy to the Board of Directors as to the disposition of such business. In addition, the business procedure provides for a more orderly procedure for conducting the annual meeting of shareholders. Although our bylaws do not give the Board of Directors any power to approve or disapprove shareholder nominations for the election of directors or any other business desired by shareholders to be conducted at an annual meeting, our bylaws may have the effect of precluding a nomination for the election of directors or of precluding any other business at a particular annual meeting if the proper procedures are not followed. The Bylaw Amendments also limited the calling of special meetings of shareholders to the chief executive officer or a majority of the Board of Directors. This amendment eliminated the ability of the holders of 1/3 of the Company's outstanding stock from accelerating a meeting of shareholders in order to bring a proposal for shareholder approval. The purpose of this amendment was to prevent a significant shareholder or proxy contestant from forcing shareholder consideration of a proposal before the Board has had an opportunity to review the proposal. The Bylaw Amendments may discourage or deter a third party from conducting a solicitation of proxies to elect its own slate of directors or otherwise attempting to obtain control of the Company, even if the conduct of such business or such attempt might be beneficial to the Company and its shareholders. The existence of anti-takeover provisions (whether the intention of these provisions is to effect an anti-takeover plan or whether the anti-takeover effect is merely incidental) has disadvantages and advantages to the shareholders. On the one hand, the existence of anti-takeover provisions may tend to lower the market price of the Company's Common Stock because the Company may be less attractive to third parties who would otherwise be interested in accumulating stock in a takeover attempt, but are discouraged from doing so because of the anti-takeover provisions. Anti-takeover provisions may also result in an issuer's management becoming entrenched and not readily susceptible to changes in management sought by the shareholders. On the other hand, the existence of anti-takeover provisions may be helpful to the Company and the shareholders because they might make the Company less vulnerable to a takeover of the Company at a time when the market price of the Common Stock is low relative to the perceived value of the Company, and the existence of anti-takeover provisions might insulate the Company's management from pressure to enter into transactions or take other actions that might not be in the best interest of the shareholders. EXPENSE REIMBURSEMENT Because the Board of Directors believes that the repeal of the Bylaw Amendments would not be in the best interest of the Company, the Board of Directors does not believe that the Company should reimburse Newcastle for the expenses (including any litigation expenses) incurred by it in connection with any proxy or other solicitation materials seeking the repeal of the Bylaw Amendments. RECOMMENDATION OF BOARD OF DIRECTORS IF NEWCASTLE PRESENTS ITS PROPOSALS TO REPEAL THE BYLAW AMENDMENTS AT THE ANNUAL MEETING AND/OR TO SEEK REIMBURSEMENT OF ITS PROXY SOLICITATION EXPENSES, THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "AGAINST" THESE PROPOSALS. INDEPENDENT AUDITORS TheFor the Company's fiscal year beginning June 30, 2003, the Audit Committee has selected PricewaterhouseCoopersBDO Seidman LLP certified public accountants as the independent auditors of the Company for fiscal year 2003.2004. A representative of PricewaterhouseCoopersBDO Seidman LLP will be present at the Annual Meeting, will be available to respond to appropriate questions, and will have an opportunity to make a statement. For fiscal 2004, BDO Seidman replaces PricewaterhouseCoopers LLP, which was the Company's independent auditor for the fiscal year ending June 29, 2003. The Company does not anticipate that a representative of PricewaterhouseCoopers will be present at the Annual Meeting, nor does it anticipate that a representative will be available to make a statement or to answer questions. The decision to change accountants was made by vote of the Board's Audit Committee, and the dismissal of PricewaterhouseCoopers became effective on October 8, 2003. During fiscal years 2002 and 2003, there were no disagreements between the Company's senior management and PricewaterhouseCoopers' senior audit personnel on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure such that would have caused PricewaterhouseCoopers to have made reference to the subject matter of such disagreements in connection with its audit report. AUDIT FEES. The aggregate fees billed by PricewaterhouseCoopers LLP for professional services rendered for the audit of the Company's annual financial statements for the year ended June 30, 200229, 2003 and the reviews of the financial statements included in the Company's Forms 10-Q for that year were $93,126.$129,540. FINANCIAL INFORMATION SYSTEM DESIGN AND IMPLEMENTATION FEES. During fiscal year 2002,2003, PricewaterhouseCoopers LLP did not bill the Company for any professional services for financial information systems design and implementation. ALL OTHER FEES. All other fees billed by PricewaterhouseCoopers LLP for fiscal year 20022003 totaled $41,303,$62,580, including audit-related services of $14,455$13,656 and non-audit services of $26,848.$48,924. Non-audit services generally include fees for cost segregation analysis,a change in tax accounting method, tax return preparation, foreign tax analysis and calculation, and review of the Company's Franchise Offering Circular. In considering and authorizing these payments to PricewaterhouseCoopers LLP for services unrelated to performance of the audit of the Company's financial statements, the Audit Committee has determined that the cost segregation analysischange in tax accounting method services, tax return preparation, foreign tax analysis and calculation, and review of the Company's franchise offering circular undertaken by PricewaterhouseCoopers LLP are not inconsistent with its performance of the audit and financial statement review functions and are compatible with maintaining its independence. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934 ("Act") requires the Company's executive officers and directors and the persons who own more than ten percent of the Company's Common Stock to file initial reports of ownership of Common Stock and reports of changes of ownership with the Securities and Exchange Commission and the National Association of Securities Dealers, Inc. and to furnish the Company with copies of such reports. The Company believes that, during the preceding fiscal year, all of the Company's executive officers, directors, and holders of more than 10% of its Common Stock timely filed all reports required by Section 16(a) of the Exchange Act. SHAREHOLDER PROPOSALS FOR THE 2004 ANNUAL MEETING If a shareholder wishes to present a proposal at the Annual Meeting of Shareholders tentatively scheduled for January 25, 2005, the shareholder must deliver his or her proposal to the Company at its principal executive offices no later than August 5, 2004, in such form as required under rules issued by the Securities and Exchange Commission, in order to have that proposal included in the proxy materials of the Company for such Annual Meeting of Shareholders. Unless the Company's advance notice bylaw provision is repealed at the Annual Meeting, if a shareholder intends to submit a matter for consideration at next year's meeting, other than by submitting a proposal to be included in the Company's proxy statement, the shareholder must give timely notice according to the Company's bylaws. Those bylaws provide that, to be timely, a shareholder's notice must be received by the Company's Corporate Secretary at 3551 Plano Parkway, The Colony, Texas 75056, not less than 50 days nor more than 75 days prior to the meeting. However, if less than 65 days notice or prior public disclosure of the date of the meeting is given or made to shareholders, the shareholders must deliver notice to the Company no later than the close of business on the 15th day following the day on which such notice of the date of the meeting was mailed or such public disclosure was made, whichever first occurs. For each matter the shareholder intends to bring before the meeting, the notice must specify: (a) the name and address of the shareholder as they appear on the books of the Company; (b) the class and number of shares of the Company's stock that are beneficially owned by the shareholder; (c) any material interest of the shareholder in the proposed business described in the notice; (d) if such business is a nomination for director, each nomination sought to be made, together with the reasons for each nomination, a description of the qualifications and business or professional experience of each proposed nominee and a statement signed by each nominee indicating his or her willingness to serve if elected, and disclosing the information about him or her that is required by the Securities and Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations promulgated thereunder to be disclosed in the proxy materials for the meeting involved if he or she were a nominee of the Company for election as one of its directors; (e) if such business is other than a nomination for director, the nature of the business, the reasons why it is sought to be raised and submitted for a vote of the shareholders and if and why it is deemed by the shareholder to be beneficial to the Company; and (f) if so requested by the Company, all other information that would be required to be filed with the Securities and Exchange Commission (the "SEC") if, with respect to the business proposed to be brought before the meeting, the person proposing such business was a participant in a solicitation subject to Section 14 of the Exchange Act. STOCK PERFORMANCE GRAPH The following graph compares the cumulative annual total shareholder return (change in share price plus reinvestment of any dividends) on the Company's Common Stock versus two indexes for the past five fiscal years. The graph assumes $100 was invested on the last trading day of the fiscal year ending June 29, 1997.28, 1998. Prior to the first quarter of fiscal year 1998 and subsequent to the second quarter of fiscal year 2001, the Company did not pay cash dividends on its Common Stock during the applicable period. The Dow Jones Equity Market Index is a published broad equity market index. The Dow Jones Entertainment and Leisure Restaurant Index is compiled by Dow Jones and Company, Inc., and is comprised of seven public companies, weighted for the market capitalization of each company, engaged in restaurant or related businesses (CKE Restaurants, Inc., Brinker International, Inc., Cracker Barrel Old Country Store, Inc., Darden Restaurants, Inc., McDonald's Corporation, Tricon Global Restaurants, Inc., and Wendy's International, Inc.).
PIZZA INN INC NEW Cumulative Total Return 6/29/1997 6/28/1998 6/27/1999 6/25/2000 6/24/2001 6/30/2002 6/29/2003 PIZZA INN, INC..INC. . . . . . 100.00 144.73 101.20 109.20 70.16 41.3969.93 75.45 48.48 28.60 48.03 DOW JONES US TOTAL MARKET 100.00 128.24 148.74 168.12 143.54 118.19115.99 131.10 111.93 92.17 93.20 DOW JONES US RESTAURANTS. 100.00 128.94 143.66 113.58 116.49 138.17111.42 88.09 90.35 107.16 96.08
COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934 Section 16(a) of the Securities Exchange Act of 1934 ("Act") requires the Company's executive officers and directors and the persons who own more than ten percent of the Company's Common Stock to file initial reports of ownership of Common Stock and reports of changes of ownership with the Securities and Exchange Commission and the National Association of Securities Dealers, Inc. and to furnish the Company with copies of such reports. The Company believes that, during the preceding fiscal year, all of the Company's executive officers, directors and holders of more than 10% of its Common Stock timely filed all reports required by Section 16(a) of the Act. SHAREHOLDER PROPOSALS If a shareholder wishes to present a proposal at the Annual Meeting of Shareholders tentatively scheduled for December 18, 2003, the shareholder must deliver his or her proposal to the Company at its principal executive offices no later than July 8, 2003, in such form as required under rules issued by the Securities and Exchange Commission, in order to have that proposal included in the proxy materials of the Company for such Annual Meeting of Shareholders. If a shareholder wishes to present a proposal at the 2003 Annual Meeting of Shareholders, but does not wish to include the proposal in the proxy materials of the Company for such Annual Meeting of Shareholders, the shareholder must notify the Company in writing of his or her intent to make such presentation no later than September 21, 2003 or the Company shall have the right to exercise its discretionary voting authority when such proposal is presented at the Annual Meeting of Shareholders, without including any discussion of that proposal in the proxy materials for the Annual Meeting. MISCELLANEOUS The accompanying proxy is being solicited on behalf of the Board of Directors of the Company. The expense of preparing, printing, and mailing the proxy and the material used in the solicitation thereof will be borne by the Company. The Company anticipates that its costs and expenses related to the solicitation of proxies pursuant to this proxy statement will be approximately $35,000 more than what the Company would normally spend for the solicitation of proxies in connection with an annual meeting. In addition to the use of the mails, proxies may be solicited by directors officers, and employeesofficers of the Company by personal interview, telephone or telefax. Arrangements may also be made with brokerage houses and other custodians, nominees and fiduciaries for the forwarding of solicitation materials to the beneficial owners of stock held of record by such persons, and the Company may reimburse them for reasonable out-of-pocket expenses of such solicitation. A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K EXCLUDING EXHIBITS, DATED SEPTEMBER 27, 2002,25, 2003, IS BEING FURNISHED TO SHAREHOLDERS WITH THIS PROXY STATEMENT. COPIES OF SUCH EXHIBITS WILL BE FURNISHED UPON WRITTEN REQUEST AND UPON REIMBURSEMENT OF THE COMPANY'S REASONABLE EXPENSES FOR FURNISHING SUCH EXHIBITS. REQUESTS SHOULD BE ADDRESSED TO PIZZA INN, INC., 3551 PLANO PARKWAY, THE COLONY, TEXAS 75056, ATTENTION: CORPORATE SECRETARY. This Proxy, when properly executed, will be voted by the Proxies in the manner designated below. If this Proxy is returned signed but without a clear voting designation, the Proxies will vote FOR Item 1. Please mark your Votes as indicated IN THIS EXAMPLE. [ X ] THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEM 1. Item 1. ELECTION OF CLASS I DIRECTORS. Nominees: Bobby L. Clairday, Ronald W. Parker, Ramon D. Phillips, Butler E. Powell WITHHELD FOR FOR ALL WITHHELD FOR: (Write that nominee's name in the space [ ] [ ] provided below). If you plan to attend the Annual Meeting, please mark the WILL ATTEND block. WILL ATTEND Date: , 2002 Signature Signature if held jointly NOTE: Please sign as name appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator, trustee, or guardian, please give full title as such. FOLD AND DETACH HERE PROXY (1) THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF PIZZA INN, INC. 3551 PLANO PARKWAY THE COLONY, TEXAS 75056 ANNUAL MEETING OF SHAREHOLDERS ON DECEMBER 18, 2002FEBRUARY 11, 2004 The undersigned, revoking all proxies heretofore given, hereby appoints B. Keith Clark and Shawn M. Preator, and B. Keith Clark, or either of them, as proxies of the undersigned, with full power of substitution and resubstitution, to vote on behalf of the undersigned the shares of Pizza Inn, Inc. (the "Company") that the undersigned is entitled to vote at the Annual Meeting of Shareholders to be held at 10:11:00 a.m., Dallas time, on Wednesday, December 18, 2002,February 11, 2004, at the Company's corporate offices, 3551 Plano Parkway, The Colony, Texas 75056, and at all adjournments thereof, as fully as the undersigned would be entitled to vote if personally present, as specified on the reverse side of this card and on such other matters as may properly come before the meeting or any adjournments thereof. In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting. (Continued and to be signed on the reverse side) ANNUAL MEETING OF SHAREHOLDERS OF PIZZA INN, INC. February 11, 2004 Please date, sign and mail your proxy card in the envelope provided as soon as possible. Please detach along the perforated line and mail in the envelope provided. The Board of Directors recommends a vote FOR Item 1. PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PELASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE.. [X] 1. ELECTION OF CLASS II DIRECTORS. Nominees: [ }Steven J. Pully, [ }F. Jay Taylor, { }Steve A. Ungerman [ ] FOR ALL NOMINEES [ ] WITHHOLD AUTHORITY FOR ALL NOMINEES [ ] FOR ALL EXCEPT (see instructions below) INSTRUCTION: To withhold authority to vote for any individual nominee(s), mark "FOR ALL EXCEPT" and fill in the circle next to each nominee you wish to withhold as shown here [ X } 2. APPROVAL TO ADOPT RESOLUTIONS REPEALING THE FOLLOWING AMENDMENTS OF THE AMENDED AND RESTATED BYLAWS OF THE COMPANY ADOPTED ON DECEMBER 18, 2002: FOR AGAINST ABSTAIN (i) Amendment to Article III, Section 7 that eliminates the ability of shareholders to call a special meeting of shareholders. [ ] [ ] [ ] (ii) New Article III, Section 13 that requires shareholders to comply with certain procedures in order to bring business before a shareholder meeting. [ ] [ ] [ ] (iii)New Article IV, Section 6 that requires shareholders to comply with certain procedures in order to nominate directors. [ ] [ ] [ ] 3. REIMBURSEMENT OF NEWCASTLE PROXY SOLICATION EXPENSES [ ] [ ] [ ] THE BOARD OF DIRECTORS RECOMMENDS A VOTE AGAINST ITEMS 2 AND 3 IF THEY ARE PRESENTED AT THE ANNUAL MEETING This Proxy, when properly executed, will be voted by the Proxies in the manner designated below. If this Proxy is returned signed but without a clear voting designation, the Proxies will vote FOR Item 1 and AGAINST Items 2 and 3. Mark "X" here if you plan to attend the meeting. [ ] To change the address on your account, please check the box at right and indicate your new address in the address space above. Please note that changes to the registered name(s) on the account may not be submitted via this method. Signature of Shareholder Date: Signature of Shareholder Date: NOTE: Please sign exactly as your names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person.